Calendar

The week’s events

Sunday Monday Tuesday Wednesday Thursday Friday Saturday
January 7, 2024
January 8, 2024(3 events)

BOE-Policy


January 8, 2024

S O M E R S P U B L I C S C H O O L S
1 Vision Boulevard, Somers, Connecticut 06071
(860)749-2270 Fax (860)763-0748
Somers Board of Education
Anne Kirkpatrick, Chairman

Policy Committee Agenda

January 8, 2024
6:30 pm

Approve minutes of November 13, 2023
Review:
3541.32 Special Transportation for school-related trips
5131.911 School Climate (new mandated policy)
4000.1/5145.44 Title IX update
Required policies 2023 update
Next meeting: TBD

Board of Education


January 8, 2024

Somers Board of Education Meeting
Monday, January 8, 2024 7:00 PM
Somers Board of Education Chambers, 1 Vision Boulevard, Somers, CT 06071

1. CALL TO ORDER
2. PLEDGE OF ALLEGIANCE
3. APPROVAL OF MINUTES
1. Approval of the December 11, 2023 BOE Minutes
The Board to review and approve the BOE minutes from December 11, 2023.
4. ADMINISTRATIVE REPORTS
1. Superintendent Update
2. Monthly Budget Report
Stephanie Levin, Director of Business Services, will update the Board on the monthly budget.
5. OPPORTUNITY TO ADD/DELETE AGENDA ITEMS
6. CONSENT AGENDA
1. Warrant of January 8, 2024
The Board to review and consent to the warrant of January 8, 2024.
2. 2nd Posting K-5 Reading Program BOE
7. OLD BUSINESS
8. NEW BUSINESS
1. 1st Posting of 2024-2025 Somers Public Schools Calendar
The Board to review the Somers Public Schools 2024-2025 calendar.
9. COMMITTEE REPORTS
1. Curriculum
2. Policy
3. Planning/Finance
4. Salary & Negotiations
10. CABE/CREC/State Dept. of Ed./SEF
1. CABE Legislative Breakfast
The CABE Legislative Breakfast will be held on 1/31/24 from 8:00 – 9:15 a.m. at Somers High
School.
11. AUDIENCE TO CITIZENS/STAFF/STUDENTS
12. EXECUTIVE SESSION
The Board to enter into Executive Session and invite Dr. Galloway into Executive Session to           discuss the Superintendent evaluation format.
13. ADJOURNMENT

Cultural Commission


January 8, 2024

SOMERS CULTURAL COMMISSION

REGULAR MEETING AGENDA

January 8, 2024 – 7:00 p.m. at Piedmont Hall

 

  1. Pledge and Call to Order

 

  1. Secretary’s Report – P. Bachetti
    1. Approval of November 13, 2023 Regular Meeting Minutes – P. Bachetti
    2. Correspondence – Bachetti

 

  1. Treasurer’s Report
    1. Financial Accounts Report – T. Schmidt
    2. Bills for Approval/Pay – T. Schmidt

 

  1. Other Items for Discussion at this meeting

 

  1. Old Business
    1. Update: Change to Nov. 2024 meeting date due to Veterans Day – A. Levesque
    2. Update: 2023 Holiday Fest & “Wreaths for Warmth” on Dec 9 – T. Schmidt
    3. Update: Scout Project – Piedmont Porch Repaint – A. Levesque
    4. Update: 3 back up venues for inclement weather days – A. Levesque
    5. Update: 2024 Coffeehouse, Jan. 14 concert w/ Nekita Waller – A. Levesque

 

  1. New Business
    1. Update: February 11, 2024, Hidden Woman event – G. Genece
    2. 2024 Somers High School Scholarship – B. Hall
    3. Spring fashion show with Claudette’s Consignment – A. Levesque
    4. TV Technology Initiative – T. Simoes
    5. 2024 Spring/Summer concert dates & entertainers – A. Levesque

 

  1. Adjournment – next regular meeting, Monday, February 12, 2024, 7 pm, Piedmont Hall
January 9, 2024(3 events)

Senior Advisory


January 9, 2024

TOWN OF SOMERS ADVISORY COMMITTEE FOR SENIORS

SPECIAL MEETING

AGENDA

January 9, 2023, 1:00pm

Senior Center Meeting Room

 

  • Call to Order
  • Introductions / Audience
  • Review of Minutes from November 14
  • Correspondence
  • Old Business
  • New Business
    • Disaster Recover Update/Angel Fund
    • Senior Center Update
    • Social Services Update
    • Holiday Update
    • Announcements/Other
  • Adjournment

WPCA


January 9, 2024

TOWN OF SOMERS

WATER POLLUTION CONTROL AUTHORITY

600 MAIN ST.

SOMERS, CT 06071

 REGULAR MEETING AGENDA

1-9-24

7:00 pm

Lower Level Meeting Room

  

Agenda

 

  1. Minutes (12/5/23 – Regular Meeting Minutes) 
  2. WPCA Plant Upgrade – Weston & Sampson 
  3. Somersville WPCF: Facility Upgrade Project Funding 
  4. WPCA 2023-2024 Budget – Reporting and Balance 
  5. WPCF Sub Committee – Sewer User Fees – Hazardville Water Meter Readings 
  6. WPCA Draft Ordinance Change 
  7. Correspondence/Audience Participation 
  8. Bills/Transfers 
  9. Adjournment

Join Zoom Meeting
https://us02web.zoom.us/j/89771450571?pwd=cXZZOCtra0xHNWtsTFBieXpPWlRwUT09

Meeting ID: 897 7145 0571
Passcode: 038654

Please call Daniel Parisi at 860-335-2154 if you are unable to attend this meeting. Thank you.

Zoning Board of Appeals – Cancelled


January 9, 2024

**JANUARY 9, 2024 MEETING CANCELLED **

The next regular meeting is scheduled for February 13, 2024.

 

 

 

Questions or concerns should be directed to Jennifer Roy in the

Land Use Department #(860)763-8220 or jroy@somersct.gov.

 

 

January 10, 2024(2 events)

Youth Services


January 10, 2024

Somers Youth Services Advisory Board

SPECIAL MEETING- Agenda

January 10, 2024 — 4:30pm

619 Main Street

 

  • Call to Order

 

  • Welcome and Introductions
    • Arianna Flagg, Prevention Coordinator

 

  • Financial Update

 

  • Program Updates and Next Steps
  • Update on Disaster Recovery
  • Counseling
  • Youth Leadership Council
  • Drug Free Communities
  • Holiday Program Updates

 

  • New Business
  • Discuss meeting dates/times for 2024
  • Agenda items for future meetings

 

  • Adjourn

 

 

Cemetery Committee


January 10, 2024

Somers Cemetery Committee January 10, 2024

Agenda

 

  1. Members present:
  2. Public comment:

 

  1. Vote to approve minutes from November 8, 2023

 

  1. Committee reports:
    1. Finance

 

  1. Sexton

 

  1. Landscaping:

 

  1. DPW (if needed)

 

  1. American Legion (if needed)
  1. Old Business:
    1. Concern forms: (Socha plot/dead shrub not found, leaf fall))

 

  1. Irrevocable Trust: Progress report from Finance

 

  1. Landscape architect- update (Vote during New Business)
  2. Rules rewrite – See New Business
  3. Digital Data program update – Morgan

 

New Business:

  1. Concern form(s) Motion and vote on any

 

  1. Discussion vote on any DPW

 

  1. Discuss possible RFP for landscaping contract to begin spring of 2024.

 

  1. Motion, discussion & vote on using G & W as the company to design the outer ring of Center

 

  1. Possible motion and vote on Digital Data program choice after Old Business discussion.

 

  1. Rules packet: Discussion on Possible vote.
  2. Executive Session (if needed) Adjourn:

Next meeting March 13

January 11, 2024(5 events)

Ct Siting Council Hearing Notice Petition No. 1592 – Remote Public Hearing Evidentiary Session at 2pm and 6:30pm


January 11, 2024

STATE OF CONNECTICUT

CONNECTICUT SITING COUNCIL

Ten Franklin Square, New Britain, CT 06051 Phone: (860) 827-2935 Fax: (860) 827-2950

E-Mail: siting.council@ct.gov Web Site: www.ct.gov/csc

Hearing Notice

Instructions for Public Access Petition No. 1592 Remote Public Hearing

Pursuant to provisions of Connecticut General Statutes §4-176, notice is hereby given that the Connecticut Siting Council (Council) will conduct a public hearing via Zoom remote conferencing on January 11, 2024, beginning with an evidentiary session at 2:00 p.m., and continuing with a public comment session at 6:30 p.m. The hearing will be on a petition from Santa Fuel, Inc. for a declaratory ruling, pursuant to Connecticut General Statutes §4-176 and §16- 50k, for the proposed construction, maintenance and operation of a 3.85-megawatt AC solar photovoltaic electric generating facility to be located at 159 South Road, Somers, Connecticut.

The purpose of the hearing is to receive evidence on the petitioner’s assertions that the construction, operation, and maintenance of the facility will not have a substantial adverse environmental effect. The 2:00 p.m. evidentiary session will provide the petitioner, parties and intervenors an opportunity to cross-examine positions. No public comments will be received during the 2:00 p.m. evidentiary session. The 6:30 p.m. public comment session will be reserved for the public to make brief statements into the record. Public statements are limited to 3 minutes. During the 6:30 p.m. public comment session, the petitioner will present an overview of the proposed facility.

Attendees can join by clicking (or entering) the following link: https://us06web.zoom.us/j/82707222027?pwd=8gnaT7i4fbk6mJajKjkOsEq9ax763o.1 from a computer, smartphone, or tablet. Meeting ID: 827 0722 2027 and Passcode: 4r76YS No prior software download is required. For audio-only participation, attendees can join by dialing in at 1(929) 205-6099 (not toll free) and then enter the Meeting ID: 827 0722 2027 and Passcode: 448815 from a telephone.

Interested persons may join any session to listen, but must sign-up in advance to speak during the 6:30 p.m. public comment session.

To participate in the 6:30 p.m. public comment session by computer, smartphone or tablet, please send an email to siting.council@ct.gov with your name, email address and mailing address by January 10, 2024. To participate in the 6:30 p.m. public comment session by telephone, please leave a voicemail message at 860-827-2935 with your name, telephone number, and mailing address by January 10, 2024. Public comments may also be submitted to the Council by electronic mail or by regular mail.

Any person may be removed from the Zoom remote evidentiary session or public comment session at the discretion of the Council.

 

Applicable law for this proceeding includes the Public Utility Environmental Standards Act, General Statutes § 16-50g, et seq., and Sections 16-50j-1, et seq., of the Regulations of Connecticut State Agencies.

The Council directs that all testimony and exhibits be pre-filed electronically with the Council and all parties and intervenors by January 4, 2024.

Individuals are encouraged to participate through their elected officials and other party/intervenor groupings.

Any person seeking to be named or admitted as a party or intervenor to the proceeding may file a written request to be so designated at siting.council@ct.gov, on or before January 4, 2024.

Parties and intervenors will be allowed to submit briefs and proposed findings of fact within 30 days after the close of the evidentiary record.

Any person who is not a party or intervenor to this proceeding may file a written statement with the Council up to 30 days after the close of the evidentiary record. No written statement or any other information will be accepted after 30 days of the close of the evidentiary record, except as otherwise prescribed by law or the Council.

A verbatim transcript of the hearing will be posted on the Council’s project webpage and deposited in the Town Clerk’s Office of the Somers Town Hall for the convenience of the public.

Requests for information in alternative formats or for sign-language interpreter services must be submitted in writing by January 4, 2024.

Information about how the public hearing will be conducted and how the public can access it will be posted on the Council’s Petition No. 1592 project webpage at the following link: https://portal.ct.gov/CSC/1_Applications-and-Other-Pending-Matters/Pending-Matters

 

The petitioner is represented by the following:

Petitioner                                                                    Its Representative

 

 

Santa Fuel, Inc. Timothy Coon, P.E. Principal Engineer

J.R. Russo & Associates, LLC

P.O. Box 938

East Windsor, CT 06088

 

 

A copy of the petition is available for review on the Council’s website at portal.ct.gov/csc under the link “Pending Matters.” The Council has assigned this proceeding Petition No. 1592.

 

December 7, 2023                                                                  Connecticut Siting Council

CIP Committee – CANCELLED


January 11, 2024

TOWN OF SOMERS

CIP COMMITTEE

REGULAR MEETING AGENDA

Town Hall

Thursday, January 11, 2024

4:00 pm

 

 CANCELLED

Special Board of Selectmen Meeting 5pm


January 11, 2024

TOWN OF SOMERS

BOARD OF SELECTMAN

SPECIAL MEETING AGENDA

Thursday, January 11, 2024 at 5:00 pm

Town Hall Auditorium

MEETING WILL BE LIVE STREAMED

https://www.youtube.com/channel/UCitLJvpaGg5rGsVVbsUYK8A/featured

  • CALL TO ORDER
    1. Pledge of Allegiance
    2. Roll Call

 

  • PUBLIC COMMENT:
    1. Public Comment:
  • PRESENTATIONS BY THE FIRST SELECTMAN

 

  • CONSENT AGENDA
    1. Boards and Commissions: Appointments/Resignations:
      1. Appointment of Ralph Williams as a full member to fill a vacancy with a term expiring 12.22.24.

 

  • FINANCE
  1. Transfers and Appropriations
  2. CFO Finance Report/Updates
  3. Presentation of Scheduled Payments

 

  • UPDATES FROM BOARDS AND COMMISSION
  • PENDING BUSINESS

 

 

  • NEW BUSINESS

 

  1. Emergency Management Budget Presentation – Anne Cournoyer
  2. Land Use Department Budget Presentation – Todd Rolland

 

  • Approval of Minutes of January 4, 2024, Regular Meeting of the Board of Selectmen.

The Board of Selectmen waives the reading of the minutes of the Regular Meeting from January 4, 2024, and that minutes of said meeting be approved.

 

  • ADJOURNMENT

Board of Selectmen Reg 6pm Meeting Cancelled


January 11, 2024

TOWN OF SOMERS

BOARD OF SELECTMAN

REGULAR MEETING AGENDA

Thursday, January 4, 2024, at 6:00 pm

Town Hall Auditorium

 

CANCELLED

Planning Commission


January 11, 2024

MEETING AGENDA

Thursday, January 11, 2024 – 6:30 PM

Somers Town Hall Lower Level Conference Room
600 Main Street, Somers, CT

CALL TO ORDER

NEW BUSINESS:

Application #23-005: Hillsdale College, 732 Hall Hill Road, Somers seeking a modification of the Special Use permit condition #4, to allow Hillsdale College to hold one special event at the Blake Center each year, complying will all existing requirements set forth in Condition of approval #4.

Application #24-001: Somers Mountain Properties, LLC, 359 Mountain Road, Somers, seeking a modification of the 12/24/2000 Special Use Permit for Outdoor Recreation and accessory private events, to allow for the use of temporary event tents.

OLD BUSINESS

APPROVAL OF MINUTES: November 9, 2023

ADJOURNMENT

 

January 12, 2024
January 13, 2024

 

Somers
amateur-scat.netscatplay.orgsexscat.orgshittingg.com